- Company Overview for TOPLAND VALLEY LIMITED (04491178)
- Filing history for TOPLAND VALLEY LIMITED (04491178)
- People for TOPLAND VALLEY LIMITED (04491178)
- Charges for TOPLAND VALLEY LIMITED (04491178)
- More for TOPLAND VALLEY LIMITED (04491178)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2014 | AP01 | Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Thomas Richard Betts as a director on 3 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Mark Simon Kingston as a director on 3 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Sol Zakay as a director on 3 November 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
29 Jul 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
29 Jul 2014 | AD02 | Register inspection address has been changed from 2Nd Floor Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN | |
29 Jul 2014 | CH01 | Director's details changed for Mr Eddie Zakay on 2 September 2013 | |
04 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 | |
21 May 2014 | AP01 | Appointment of Mr Mark Simon Kingston as a director | |
21 May 2014 | TM01 | Termination of appointment of Clive Bush as a director | |
21 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
14 Nov 2013 | AP01 |
Appointment of Mr Sol Zakay as a director
|
|
25 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
16 Jan 2013 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 | |
30 Oct 2012 | AA | Full accounts made up to 31 May 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
29 Aug 2012 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
22 May 2012 | CH01 | Director's details changed for Mr Eddie Zakay on 3 April 2012 | |
10 Jan 2012 | AA | Full accounts made up to 31 May 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
19 Oct 2010 | AA | Full accounts made up to 31 May 2010 |